Putney
London
SW15 1AZ
Director Name | Mr Dominic John Houlder |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 August 2005(19 years, 4 months after company formation) |
Appointment Duration | 18 years, 8 months |
Role | Lecturer |
Country of Residence | United Kingdom |
Correspondence Address | 10 Princeton Court 55 Felsham Road Putney London SW15 1AZ |
Director Name | Mr Anand Navinchandra Tejani |
---|---|
Date of Birth | February 1975 (Born 49 years ago) |
Nationality | American |
Status | Current |
Appointed | 22 July 2011(25 years, 3 months after company formation) |
Appointment Duration | 12 years, 9 months |
Role | Investor |
Country of Residence | England |
Correspondence Address | 10 Princeton Court 55 Felsham Road Putney London SW15 1AZ |
Director Name | Mr John Christian Gaydon |
---|---|
Date of Birth | February 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1992(6 years, 5 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 19 March 1994) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hyntle Place Hintlesham Suffolk IP8 3NJ |
Director Name | Barbara Houlder |
---|---|
Date of Birth | May 1921 (Born 103 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1992(6 years, 5 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 01 January 1999) |
Role | Company Director |
Correspondence Address | 7 Bolton Gardens London SW5 0DQ |
Director Name | Mrs Catherine Martha Wills |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1992(6 years, 5 months after company formation) |
Appointment Duration | 11 years, 11 months (resigned 01 September 2004) |
Role | Housewife |
Correspondence Address | Mereland 89 Park Road Hale WA15 9LE |
Secretary Name | Mrs Catherine Martha Wills |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 September 1992(6 years, 5 months after company formation) |
Appointment Duration | 11 years, 11 months (resigned 01 September 2004) |
Role | Company Director |
Correspondence Address | Mereland 89 Park Road Hale WA15 9LE |
Director Name | Karin Birgitta Forseke |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | American/Swedish |
Status | Resigned |
Appointed | 19 March 1994(7 years, 11 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 04 October 1996) |
Role | Executive |
Country of Residence | England |
Correspondence Address | Top Flat No 4 7 Bolton Gardens London Sw5 |
Director Name | Dominic Houlder |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 1999(13 years, 1 month after company formation) |
Appointment Duration | 6 years, 6 months (resigned 07 December 2005) |
Role | Lecturer |
Correspondence Address | 7 Bolton Gardens London SW5 0DQ |
Director Name | Luc Gerard Roland Fremont |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 14 June 2006(20 years, 2 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 26 February 2010) |
Role | Money Broker |
Correspondence Address | Flat 2 7 Bolton Gardens Kensington London SW5 0DQ |
Director Name | Mr Antony John David Alberti |
---|---|
Date of Birth | September 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 September 2008(22 years, 4 months after company formation) |
Appointment Duration | 1 year (resigned 01 October 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 46 Drayton Gardens London SW10 9SA |
Director Name | Hon Arthur George Vestey |
---|---|
Date of Birth | July 1985 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 December 2009(23 years, 8 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 15 January 2016) |
Role | Investment Adviser |
Country of Residence | United Kingdom |
Correspondence Address | 1 The Steeples, Sawbridge Road Grandborough Rugby Warwickshire CV23 8DP |
Director Name | Mr David Knights |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 2010(24 years, 3 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 07 June 2011) |
Role | Businessman |
Country of Residence | England |
Correspondence Address | Ferndale House Ballinger Road Great Missenden HP16 9QH |
Secretary Name | Mr Thomas Crane |
---|---|
Status | Resigned |
Appointed | 03 May 2012(26 years after company formation) |
Appointment Duration | 4 years, 8 months (resigned 31 December 2016) |
Role | Company Director |
Correspondence Address | 1 The Steeples, Sawbridge Road Grandborough Rugby Warwickshire CV23 8DP |
Director Name | Mr Thomas Jonathan Crane |
---|---|
Date of Birth | August 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2012(26 years, 2 months after company formation) |
Appointment Duration | 6 days (resigned 07 July 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Ferndale House Ballinger Road Great Missenden HP16 9QH |
Secretary Name | Kensington Park Secretarial Services (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 September 2004(18 years, 4 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 20 August 2005) |
Correspondence Address | 135 Notting Hill Gate London W11 3LB |
Secretary Name | Commandment Property Services United Kingdom Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 August 2005(19 years, 4 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 03 May 2012) |
Correspondence Address | Ferndale House Ballinger Road Great Missenden HP16 9QH |
Telephone | 020 77276692 |
---|---|
Telephone region | London |
Registered Address | 10 Princeton Court 55 Felsham Road Putney London SW15 1AZ |
---|---|
Region | London |
Constituency | Putney |
County | Greater London |
Ward | Thamesfield |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Anand Tejani 25.00% Ordinary |
---|---|
1 at £1 | Arthur Vestey 25.00% Ordinary |
1 at £1 | Dominic Houlder 25.00% Ordinary |
1 at £1 | J.l. Alexander 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £30,532 |
Cash | £18,473 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 23 September 2023 (7 months, 1 week ago) |
---|---|
Next Return Due | 7 October 2024 (5 months, 1 week from now) |
26 November 2020 | Confirmation statement made on 23 September 2020 with updates (4 pages) |
---|---|
19 December 2019 | Micro company accounts made up to 31 March 2019 (5 pages) |
23 September 2019 | Confirmation statement made on 23 September 2019 with updates (4 pages) |
20 December 2018 | Micro company accounts made up to 31 March 2018 (5 pages) |
1 October 2018 | Confirmation statement made on 23 September 2018 with updates (4 pages) |
21 December 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
4 October 2017 | Confirmation statement made on 23 September 2017 with updates (4 pages) |
4 October 2017 | Confirmation statement made on 23 September 2017 with updates (4 pages) |
3 January 2017 | Registered office address changed from 1 the Steeples, Sawbridge Road Grandborough Rugby Warwickshire CV23 8DP to C/O Congreve Horner 10 Princeton Court 55 Felsham Road Putney London SW15 1AZ on 3 January 2017 (1 page) |
3 January 2017 | Registered office address changed from 1 the Steeples, Sawbridge Road Grandborough Rugby Warwickshire CV23 8DP to C/O Congreve Horner 10 Princeton Court 55 Felsham Road Putney London SW15 1AZ on 3 January 2017 (1 page) |
31 December 2016 | Termination of appointment of Thomas Crane as a secretary on 31 December 2016 (1 page) |
31 December 2016 | Termination of appointment of Thomas Crane as a secretary on 31 December 2016 (1 page) |
1 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
1 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
6 October 2016 | Confirmation statement made on 23 September 2016 with updates (6 pages) |
6 October 2016 | Confirmation statement made on 23 September 2016 with updates (6 pages) |
7 February 2016 | Termination of appointment of Arthur George Vestey as a director on 15 January 2016 (1 page) |
7 February 2016 | Termination of appointment of Arthur George Vestey as a director on 15 January 2016 (1 page) |
10 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
10 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
20 October 2015 | Annual return made up to 23 September 2015 with a full list of shareholders Statement of capital on 2015-10-20
|
20 October 2015 | Annual return made up to 23 September 2015 with a full list of shareholders Statement of capital on 2015-10-20
|
19 July 2015 | Registered office address changed from Windmill House Cawston Lane Dunchurch Rugby Warwickshire CV22 7RX to 1 the Steeples, Sawbridge Road Grandborough Rugby Warwickshire CV23 8DP on 19 July 2015 (1 page) |
19 July 2015 | Registered office address changed from Windmill House Cawston Lane Dunchurch Rugby Warwickshire CV22 7RX to 1 the Steeples, Sawbridge Road Grandborough Rugby Warwickshire CV23 8DP on 19 July 2015 (1 page) |
8 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
8 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
8 October 2014 | Annual return made up to 23 September 2014 with a full list of shareholders Statement of capital on 2014-10-08
|
8 October 2014 | Annual return made up to 23 September 2014 with a full list of shareholders Statement of capital on 2014-10-08
|
22 August 2014 | Registered office address changed from Ferndale House Ballinger Road Great Missenden HP16 9QH to Windmill House Cawston Lane Dunchurch Rugby Warwickshire CV22 7RX on 22 August 2014 (1 page) |
22 August 2014 | Registered office address changed from Ferndale House Ballinger Road Great Missenden HP16 9QH to Windmill House Cawston Lane Dunchurch Rugby Warwickshire CV22 7RX on 22 August 2014 (1 page) |
11 November 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
11 November 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
8 October 2013 | Annual return made up to 23 September 2013 with a full list of shareholders Statement of capital on 2013-10-08
|
8 October 2013 | Annual return made up to 23 September 2013 with a full list of shareholders Statement of capital on 2013-10-08
|
20 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
20 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
24 September 2012 | Annual return made up to 23 September 2012 with a full list of shareholders (6 pages) |
24 September 2012 | Annual return made up to 23 September 2012 with a full list of shareholders (6 pages) |
10 July 2012 | Termination of appointment of Thomas Crane as a director (1 page) |
10 July 2012 | Termination of appointment of Thomas Crane as a director (1 page) |
5 July 2012 | Appointment of Mr Thomas Jonathan Crane as a director (2 pages) |
5 July 2012 | Appointment of Mr Thomas Jonathan Crane as a director (2 pages) |
4 May 2012 | Termination of appointment of Commandment Property Services United Kingdom Ltd as a secretary (1 page) |
4 May 2012 | Appointment of Mr Thomas Crane as a secretary (1 page) |
4 May 2012 | Termination of appointment of Commandment Property Services United Kingdom Ltd as a secretary (1 page) |
4 May 2012 | Appointment of Mr Thomas Crane as a secretary (1 page) |
12 December 2011 | Total exemption small company accounts made up to 31 March 2011 (3 pages) |
12 December 2011 | Total exemption small company accounts made up to 31 March 2011 (3 pages) |
12 October 2011 | Annual return made up to 23 September 2011 with a full list of shareholders (8 pages) |
12 October 2011 | Annual return made up to 23 September 2011 with a full list of shareholders (8 pages) |
25 July 2011 | Appointment of Mr Anand Navinchandra Tejani as a director (2 pages) |
25 July 2011 | Appointment of Mr Anand Navinchandra Tejani as a director (2 pages) |
28 June 2011 | Termination of appointment of David Knights as a director (1 page) |
28 June 2011 | Termination of appointment of David Knights as a director (1 page) |
9 December 2010 | Total exemption small company accounts made up to 31 March 2010 (2 pages) |
9 December 2010 | Total exemption small company accounts made up to 31 March 2010 (2 pages) |
7 October 2010 | Director's details changed for Jean Luc Alexandre on 23 September 2010 (2 pages) |
7 October 2010 | Director's details changed for Jean Luc Alexandre on 23 September 2010 (2 pages) |
7 October 2010 | Secretary's details changed for Commandment Property Services United Kingdom Ltd on 23 September 2010 (2 pages) |
7 October 2010 | Secretary's details changed for Commandment Property Services United Kingdom Ltd on 23 September 2010 (2 pages) |
7 October 2010 | Annual return made up to 23 September 2010 with a full list of shareholders (6 pages) |
7 October 2010 | Annual return made up to 23 September 2010 with a full list of shareholders (6 pages) |
19 July 2010 | Termination of appointment of Luc Fremont as a director (1 page) |
19 July 2010 | Appointment of Mr David Knights as a director (2 pages) |
19 July 2010 | Appointment of Mr David Knights as a director (2 pages) |
19 July 2010 | Termination of appointment of Luc Fremont as a director (1 page) |
21 January 2010 | Total exemption small company accounts made up to 31 March 2009 (2 pages) |
21 January 2010 | Total exemption small company accounts made up to 31 March 2009 (2 pages) |
8 December 2009 | Appointment of The Honourable Arthur George Vestey as a director (2 pages) |
8 December 2009 | Appointment of The Honourable Arthur George Vestey as a director (2 pages) |
13 October 2009 | Annual return made up to 23 September 2009 with a full list of shareholders (5 pages) |
13 October 2009 | Termination of appointment of Antony Alberti as a director (1 page) |
13 October 2009 | Termination of appointment of Antony Alberti as a director (1 page) |
13 October 2009 | Annual return made up to 23 September 2009 with a full list of shareholders (5 pages) |
27 January 2009 | Total exemption small company accounts made up to 31 March 2008 (2 pages) |
27 January 2009 | Total exemption small company accounts made up to 31 March 2008 (2 pages) |
15 October 2008 | Return made up to 23/09/08; full list of members (5 pages) |
15 October 2008 | Return made up to 23/09/08; full list of members (5 pages) |
18 September 2008 | Director appointed antony john david alberti (1 page) |
18 September 2008 | Director appointed antony john david alberti (1 page) |
15 January 2008 | Total exemption small company accounts made up to 31 March 2007 (1 page) |
15 January 2008 | Total exemption small company accounts made up to 31 March 2007 (1 page) |
9 October 2007 | Return made up to 23/09/07; no change of members
|
9 October 2007 | Return made up to 23/09/07; no change of members
|
26 September 2007 | Registered office changed on 26/09/07 from: 13 bray crescent london SE16 6AN (1 page) |
26 September 2007 | Registered office changed on 26/09/07 from: 13 bray crescent london SE16 6AN (1 page) |
9 February 2007 | Total exemption small company accounts made up to 31 March 2006 (1 page) |
9 February 2007 | Total exemption small company accounts made up to 31 March 2006 (1 page) |
31 October 2006 | Return made up to 23/09/06; full list of members
|
31 October 2006 | Return made up to 23/09/06; full list of members
|
30 June 2006 | New director appointed (2 pages) |
30 June 2006 | New director appointed (2 pages) |
11 April 2006 | Registered office changed on 11/04/06 from: 4 steele road chiswick london W4 5AF (1 page) |
11 April 2006 | Registered office changed on 11/04/06 from: 4 steele road chiswick london W4 5AF (1 page) |
6 February 2006 | Total exemption small company accounts made up to 31 March 2005 (1 page) |
6 February 2006 | Total exemption small company accounts made up to 31 March 2005 (1 page) |
19 December 2005 | Return made up to 23/09/05; full list of members
|
19 December 2005 | Return made up to 23/09/05; full list of members
|
20 October 2005 | Secretary resigned (1 page) |
20 October 2005 | Secretary resigned (1 page) |
14 October 2005 | Registered office changed on 14/10/05 from: 5 steele road chiswick london W4 5AF (1 page) |
14 October 2005 | Registered office changed on 14/10/05 from: 5 steele road chiswick london W4 5AF (1 page) |
5 October 2005 | New secretary appointed (2 pages) |
5 October 2005 | New director appointed (2 pages) |
5 October 2005 | New director appointed (2 pages) |
5 October 2005 | New secretary appointed (2 pages) |
13 September 2005 | Registered office changed on 13/09/05 from: first floor 135 notting hill gate london W11 3LB (1 page) |
13 September 2005 | Registered office changed on 13/09/05 from: first floor 135 notting hill gate london W11 3LB (1 page) |
3 March 2005 | Return made up to 23/09/04; full list of members
|
3 March 2005 | Return made up to 23/09/04; full list of members
|
2 March 2005 | New secretary appointed (1 page) |
2 March 2005 | New secretary appointed (1 page) |
5 February 2005 | Accounts for a dormant company made up to 31 March 2004 (1 page) |
5 February 2005 | Accounts for a dormant company made up to 31 March 2004 (1 page) |
7 January 2005 | Registered office changed on 07/01/05 from: eardley house 182 campden hill road london W8 7AS (1 page) |
7 January 2005 | Registered office changed on 07/01/05 from: eardley house 182 campden hill road london W8 7AS (1 page) |
5 February 2004 | Accounts for a dormant company made up to 31 March 2003 (1 page) |
5 February 2004 | Accounts for a dormant company made up to 31 March 2003 (1 page) |
30 September 2003 | Return made up to 23/09/03; full list of members (8 pages) |
30 September 2003 | Return made up to 23/09/03; full list of members (8 pages) |
27 November 2002 | Accounts for a dormant company made up to 31 March 2002 (1 page) |
27 November 2002 | Accounts for a dormant company made up to 31 March 2002 (1 page) |
8 October 2002 | Return made up to 30/09/02; full list of members (8 pages) |
8 October 2002 | Return made up to 30/09/02; full list of members (8 pages) |
2 July 2002 | Registered office changed on 02/07/02 from: leos house 100 westbourne grove london W2 5RU (1 page) |
2 July 2002 | Registered office changed on 02/07/02 from: leos house 100 westbourne grove london W2 5RU (1 page) |
8 January 2002 | Return made up to 30/09/01; full list of members (8 pages) |
8 January 2002 | Return made up to 30/09/01; full list of members (8 pages) |
30 July 2001 | Accounts for a dormant company made up to 31 March 2001 (1 page) |
30 July 2001 | Accounts for a dormant company made up to 31 March 2001 (1 page) |
18 January 2001 | Return made up to 30/09/00; full list of members
|
18 January 2001 | Accounts for a dormant company made up to 31 March 2000 (1 page) |
18 January 2001 | Return made up to 30/09/00; full list of members
|
18 January 2001 | Accounts for a dormant company made up to 31 March 2000 (1 page) |
28 September 1999 | Return made up to 30/09/99; full list of members (8 pages) |
28 September 1999 | Return made up to 30/09/99; full list of members (8 pages) |
3 September 1999 | Secretary's particulars changed;director's particulars changed (1 page) |
3 September 1999 | Return made up to 30/09/98; full list of members (8 pages) |
3 September 1999 | Secretary's particulars changed;director's particulars changed (1 page) |
3 September 1999 | Return made up to 30/09/98; full list of members (8 pages) |
2 June 1999 | Director resigned (1 page) |
2 June 1999 | New director appointed (2 pages) |
2 June 1999 | New director appointed (2 pages) |
2 June 1999 | Director resigned (1 page) |
26 May 1999 | Registered office changed on 26/05/99 from: 7 bolton gardens london SW5 0DQ (1 page) |
26 May 1999 | Registered office changed on 26/05/99 from: 7 bolton gardens london SW5 0DQ (1 page) |
24 May 1999 | Accounts for a dormant company made up to 31 March 1999 (1 page) |
24 May 1999 | Accounts for a dormant company made up to 31 March 1999 (1 page) |
28 January 1999 | Accounts for a dormant company made up to 31 March 1998 (1 page) |
28 January 1999 | Accounts for a dormant company made up to 31 March 1998 (1 page) |
7 October 1997 | Return made up to 30/09/97; full list of members (6 pages) |
7 October 1997 | Return made up to 30/09/97; full list of members (6 pages) |
23 June 1997 | Full accounts made up to 31 March 1997 (5 pages) |
23 June 1997 | Full accounts made up to 31 March 1997 (5 pages) |
6 December 1996 | Full accounts made up to 31 March 1996 (7 pages) |
6 December 1996 | Full accounts made up to 31 March 1996 (7 pages) |
22 October 1996 | Return made up to 30/09/96; no change of members (4 pages) |
22 October 1996 | Return made up to 30/09/96; no change of members (4 pages) |
13 October 1996 | New director appointed (2 pages) |
13 October 1996 | Director resigned (1 page) |
13 October 1996 | New director appointed (2 pages) |
13 October 1996 | Director resigned (1 page) |
6 October 1995 | Return made up to 30/09/95; no change of members (4 pages) |
6 October 1995 | Return made up to 30/09/95; no change of members (4 pages) |
24 May 1995 | Accounts for a dormant company made up to 31 March 1995 (1 page) |
24 May 1995 | Accounts for a dormant company made up to 31 March 1995 (1 page) |
15 April 1986 | Incorporation (15 pages) |
15 April 1986 | Incorporation (15 pages) |